TAY HOMES (MIDLANDS) LIMITED

TAY HOMES (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAY HOMES (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02183136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAY HOMES (MIDLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAY HOMES (MIDLANDS) LIMITED located?

    Registered Office Address
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TAY HOMES (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPECROWN LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for TAY HOMES (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TAY HOMES (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for TAY HOMES (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 20, 2017 with updates

    5 pagesCS01

    Who are the officers of TAY HOMES (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    British85842880003
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    FORD, Bethany
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    316534660001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish58990140003
    BRAND, William John
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    EnglandBritish5202410003
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    DAVIES, Helen
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish83638070001
    DAY, Jacqueline May
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    Director
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    United KingdomBritish42773840001
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Director
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    EnglandBritish3621900001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    FLELLO, Paul Ian
    Kingsmead Lodge
    7a The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    Director
    Kingsmead Lodge
    7a The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    United KingdomBritish64948520004
    GIBSON, Barrie John
    14 Kelthorpe Road
    Ketton
    PE9 3RS Rutland
    Director
    14 Kelthorpe Road
    Ketton
    PE9 3RS Rutland
    United KingdomBritish187156090001
    HADDON, Mark Anthony
    24 Landcross Drive
    Abington Vale
    NN3 3LS Northampton
    Northamptonshire
    Director
    24 Landcross Drive
    Abington Vale
    NN3 3LS Northampton
    Northamptonshire
    British37400510001
    HALL, David George
    7 Octavian Drive
    Bancroft
    MK13 0QR Milton Keynes
    Director
    7 Octavian Drive
    Bancroft
    MK13 0QR Milton Keynes
    British41519030001
    HODGSON, Christopher John
    Rose Cottage
    The Ridge Bossage
    GL6 8HD Stroud
    Gloucestershire
    Director
    Rose Cottage
    The Ridge Bossage
    GL6 8HD Stroud
    Gloucestershire
    EnglandBritish87716630001
    LEWIS, Alun Watkin
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    Director
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    WalesBritish37977020001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MAUNDERS, John Ware
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    Director
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    United KingdomBritish35554380001
    MICKLEWRIGHT, Graham
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish98783370001
    PEAK, James
    Adams Lodge 8 Baskerfield Grove
    Woughton On The Green
    MK6 3EN Milton Keynes
    Director
    Adams Lodge 8 Baskerfield Grove
    Woughton On The Green
    MK6 3EN Milton Keynes
    British45884180001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    RICHMOND, Barbara Mary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SHAH, Rajesh
    37 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Director
    37 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    EnglandBritish21593270001
    SMITH, Geoffrey William Craven
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    Director
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    British81060430001
    STEEL, Peter Morgan
    44 Melfort Drive
    LU7 2XN Leighton Buzzard
    Bedfordshire
    Director
    44 Melfort Drive
    LU7 2XN Leighton Buzzard
    Bedfordshire
    United KingdomBritish76534300001
    STUBBS, Norman Alan
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    Director
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    EnglandBritish1692650001
    SWANSON, John Stewart Richardson
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    Director
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    EnglandBritish4946820001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritish56012720002
    WARRINGTON, Brian
    10 Gilbert Road
    WA15 9NR Hale
    Cheshire
    Director
    10 Gilbert Road
    WA15 9NR Hale
    Cheshire
    British65464000002

    Who are the persons with significant control of TAY HOMES (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Cpts) Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1079513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0